CLAVUS CAPITAL LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Appointment of Ms. Tahlia Kristin Higgs as a director on 2025-02-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr Tobias Higgs as a director on 2022-11-24

View Document

27/01/2327 January 2023 Director's details changed for Mr Tobias Higgs on 2022-11-24

View Document

12/01/2312 January 2023 Director's details changed for Mr John Christopher Higgs on 2023-01-12

View Document

12/01/2312 January 2023 Secretary's details changed for Mr John Christopher Higgs on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 34 ISLIP ROAD OXFORD OX2 7SW ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 1 HOBSON COURT HOBSON ROAD SUMMERTOWN OXFORD OXFORDSHIRE OX2 7LU ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM THE COTTAGE 35 CHURCH STREET HELMSLEY YORK NORTH YORKSHIRE YO62 5AD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/02/1621 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HIGGS / 25/07/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HIGGS / 25/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

15/08/1415 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGS

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HIGGS / 01/10/2010

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HIGGS / 01/10/2010

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS SUSAN HIGGS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM THE POPLARS BUTT LANE CARLTON HUSTHWAITE THIRSK NORTH YORKSHIRE YO7 2BW UNITED KINGDOM

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/01/103 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 4

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM BOOTH STREET CHAMBERS ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

View Document

21/11/0921 November 2009 14/11/09 STATEMENT OF CAPITAL GBP 4

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 MEMORANDUM OF ASSOCIATION

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED CASPER DOUGLAS NORTH LTD. CERTIFICATE ISSUED ON 01/07/09

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER HIGGS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY FIONA WARD

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT HARDING

View Document

22/06/0922 June 2009 S80A AUTH TO ALLOT SEC 17/06/2009

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HARDING / 01/01/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 26/06/2008

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA WARD / 26/06/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 1 NORFOLK ROAD HORSHAM WEST SUSSEX RH12 1BZ

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: BOOTH STREET CHAMBERS BOOTH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED TIMES MILL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED WARDCROFT LIMITED CERTIFICATE ISSUED ON 24/07/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 £ NC 100/50000 04/08/98

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 04/08/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/08/9821 August 1998 ALTER MEM AND ARTS 04/08/98

View Document

27/07/9827 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company